AMICALA LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

18/03/2518 March 2025 Director's details changed for Julie Patricia Fawcett on 2025-03-12

View Document

31/10/2431 October 2024 Termination of appointment of Paul Ramsay Spence as a director on 2024-10-02

View Document

31/10/2431 October 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18 Culford Gardens London SW3 2st on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2024-10-02

View Document

31/10/2431 October 2024 Termination of appointment of Cherie Tanya Lovell as a director on 2024-10-02

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Cherie Tanya Lovell as a director on 2024-07-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Adrian Dubovecky on 2024-05-29

View Document

09/05/249 May 2024 Termination of appointment of Javier Muelas Giron as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Mr Adrian Dubovecky as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Julie Patricia Fawcett as a director on 2024-05-09

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

21/03/2421 March 2024 Director's details changed for Mr Paul Ramsay Spence on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Cessation of Uk Senior Livings Holdings 2 Limited as a person with significant control on 2022-12-16

View Document

07/12/237 December 2023 Notification of a person with significant control statement

View Document

16/11/2316 November 2023 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-11-16

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Registered office address changed from 1 Batholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2023-09-28

View Document

05/09/235 September 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

24/07/2324 July 2023 Notification of Uk Senior Livings Holdings 2 Limited as a person with significant control on 2022-12-16

View Document

24/07/2324 July 2023 Cessation of Seniors Living Group Limited as a person with significant control on 2022-12-16

View Document

08/06/238 June 2023 Appointment of Mr Stuart Edward Keith as a director on 2022-12-16

View Document

08/06/238 June 2023 Appointment of Mr Javier Muelas Giron as a director on 2022-12-16

View Document

11/04/2311 April 2023 Registered office address changed from Arena Business Centre Basing View Basingstoke RG21 4EB England to 1 Batholomew Lane London EC2N 2AX on 2023-04-11

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Henry Antony Rawson Lumby as a director on 2022-12-16

View Document

17/02/2317 February 2023 Termination of appointment of Michael Dudley Moran Davies as a secretary on 2022-12-16

View Document

17/02/2317 February 2023 Termination of appointment of Michael Dudley Moran Davies as a director on 2022-12-16

View Document

17/02/2317 February 2023 Termination of appointment of Mark Horton as a director on 2022-12-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-07

View Document

23/01/2223 January 2022 Statement of capital following an allotment of shares on 2020-12-01

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/11/217 November 2021 Statement of capital following an allotment of shares on 2020-12-01

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 3 HILL STREET LONDON W1J 5LB ENGLAND

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / DGS CAPITAL PARTNERS LLP / 27/03/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR MARK HORTON

View Document

15/06/2015 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 50.1

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 COMPANY NAME CHANGED DGS ASSISTED LIVING LIMITED CERTIFICATE ISSUED ON 18/03/20

View Document

16/11/1916 November 2019 DIRECTOR APPOINTED MR HENRY LUMBY

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 3 3 HILL STREET LONDON ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 41 QUARRENDON STREET LONDON SW6 3ST UNITED KINGDOM

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/04/179 April 2017 SUB-DIVISION 15/03/17

View Document

31/03/1731 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 ADOPT ARTICLES 15/03/2017

View Document

23/03/1723 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 46

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES SCRUBY BARKER

View Document

23/03/1723 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 32

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 COMPANY NAME CHANGED DGS CAPITAL LIMITED CERTIFICATE ISSUED ON 23/11/16

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company